ML13316B154

From kanterella
Jump to navigation Jump to search

Forwards Amend 112 to License DPR-13 & Safety Evaluation. Amend Revises Tech Spec 3.9, Core Average Burnup, to Be Based on Moderator Temp Coefficient & Revises Formula for Determining in-core Axial Offset
ML13316B154
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 10/28/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B155 List:
References
TAC-66158 NUDOCS 8811230397
Download: ML13316B154 (3)


Text

October 28, 1985 Docket No. 50-206 DISTRIBUTION Docket File (50-206)

INRC &-LPDRs BGrimes Mr. Kenneth P. Baskin PD5 Plant File TBarnhart (4)

Vice President GHolahan EButcher Southern California Edison Company JLee ACRS (10) 2244 Walnut Grove Avenue OGC-WF GPA/PA Post Office Box 800 DHagan ARM/LFMB Rosemead, California 91770 EJordan W

CTrammell MChatterton TCollins

Dear Mr. Baskin:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 112 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 66158)

The Commission has issued the enclosed Amendment No. 112 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your application dated August 31, 1987.

The amendment (1) revises Technical Specification 3.9, "Core Average Burnup,"

to be based on moderator temperature coefficient rather than core average burnup, (2) incorporates more frequent correlation verification of the excore axial offset monitoring instrumentation and (3) revises the formula for determining incore axial offset.

A copy of our related Safety Evaluation is enclosed. The Notice of Issuance will be included in the Commission's next regular biweekly Federal Register notice.

Sincerely, original signed by Charles Trammell Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects

Enclosures:

1. Amendment No. 112 to License No. DPR-13 o ff
2. Safety Evaluation cc w/enclosures:

See next page PD5 PD5 OGC I/

DR J

Jammell:dr G K 101 /88

)/

88

/I /y/88

/$ /Z7/8 OFFICIAL RECORD COPY PDC

C~

ptREGU4 W,

0 UNITED STATES SNUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 October 28, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 112 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 66158)

The Commission has issued the enclosed Amendment No. 112 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your application dated August 31, 1987.

The amendment (1) revises Technical Specification 3.9, "Core Average Burnup,"

to be based on moderator temperature coefficient rather than core average burnup, (2) incorporates more frequent correlation verification of the excore axial offset monitoring instrumentation and (3) revises the formula for determining incore axial offset.

A copy of our related Safety Evaluation is enclosed. The Notice of'Issuance will be included in the Commission's next regular biweekly Federal Register notice.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -III, IV, V and Special Projects

Enclosures:

1. Amendment No. 112 to License No. DPR-13
2. Safety Evaluation cc w/enclosures:

See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 PiStreet, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine.Review Committee Inc.

600 Montgomery Street 531 Encinitas Boulevard: Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego 1600 Pacific Highway Room 335 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596